Wickford
SS11 8QU
Secretary Name | Mrs Heidi Simone Clarke |
---|---|
Status | Current |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3c Russell Gardens Wickford SS11 8QU |
Director Name | Mr Luke Kevin Horton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3c Russell Court Russell Gardens Wickford SS11 8QU |
Telephone | 01702 522896 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Unit 3c Russell Court Russell Gardens Wickford SS11 8QU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
96 at £1 | Luke Kevin Horton 48.98% Redeemable Convertible A Non Voting |
---|---|
80 at £1 | Neil David Clarke 40.82% Ordinary |
20 at £1 | Heidi Simone Clarke 10.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,434 |
Cash | £7,959 |
Current Liabilities | £63,273 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (10 months, 3 weeks from now) |
23 October 2015 | Delivered on: 28 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
12 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
31 January 2023 | Change of details for Mr Luke Kevin Horton as a person with significant control on 30 January 2023 (2 pages) |
31 January 2023 | Change of details for Mr Neil David Clarke as a person with significant control on 30 January 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
30 January 2023 | Secretary's details changed for Mrs Heidi Simone Clarke on 30 January 2023 (1 page) |
30 January 2023 | Director's details changed for Mr Neil David Clarke on 30 January 2023 (2 pages) |
7 June 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
14 April 2022 | Director's details changed for Mr Neil David Clarke on 14 April 2022 (2 pages) |
14 April 2022 | Change of details for Mr Neil David Clarke as a person with significant control on 14 April 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
28 April 2021 | Registered office address changed from Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN United Kingdom to Unit 3C Russell Court Russell Gardens Wickford SS11 8QU on 28 April 2021 (1 page) |
15 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
14 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
30 January 2018 | Change of details for Mr Luke Kevin Horton as a person with significant control on 19 January 2018 (2 pages) |
30 January 2018 | Change of details for Mr Neil David Clarke as a person with significant control on 23 October 2017 (2 pages) |
30 January 2018 | Change of details for Mr Luke Kevin Horton as a person with significant control on 23 October 2017 (2 pages) |
16 January 2018 | Director's details changed for Mr Neil David Clarke on 16 January 2018 (2 pages) |
16 January 2018 | Registered office address changed from Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN United Kingdom to Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 16 January 2018 (1 page) |
16 January 2018 | Secretary's details changed for Mrs Heidi Simone Clarke on 16 January 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Neil David Clarke on 16 January 2018 (2 pages) |
16 January 2018 | Secretary's details changed for Mrs Heidi Simone Clarke on 16 January 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Neil David Clarke on 16 January 2018 (2 pages) |
16 January 2018 | Registered office address changed from Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN United Kingdom to Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 16 January 2018 (1 page) |
16 January 2018 | Secretary's details changed for Mrs Heidi Simone Clarke on 16 January 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Neil David Clarke on 16 January 2018 (2 pages) |
16 January 2018 | Secretary's details changed for Mrs Heidi Simone Clarke on 16 January 2018 (1 page) |
16 January 2018 | Registered office address changed from Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 16 January 2018 (1 page) |
16 January 2018 | Registered office address changed from Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 16 January 2018 (1 page) |
25 October 2017 | Registered office address changed from Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 25 October 2017 (1 page) |
25 October 2017 | Registered office address changed from Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Unit 3 Brocks Business Park Hodgson Way Wickford Essex SS11 8YN on 25 October 2017 (1 page) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Registration of charge 079276620001, created on 23 October 2015 (23 pages) |
28 October 2015 | Registration of charge 079276620001, created on 23 October 2015 (23 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
6 February 2014 | Appointment of Mr Luke Kevin Horton as a director (2 pages) |
6 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
6 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
6 February 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
6 February 2014 | Appointment of Mr Luke Kevin Horton as a director (2 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
30 January 2012 | Incorporation (22 pages) |
30 January 2012 | Incorporation (22 pages) |